Advanced company searchLink opens in new window

BYTEMARK LIMITED

Company number 04484629

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
14 Nov 2017 AP01 Appointment of Mrs Pamela Hinds as a director on 10 November 2017
18 Oct 2017 TM01 Termination of appointment of Graham Brian Davies as a director on 10 October 2017
13 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
02 May 2017 AP01 Appointment of Mrs Julia Lindsey Gronnow as a director on 24 April 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
06 Dec 2015 AA Total exemption full accounts made up to 31 July 2015
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
01 May 2015 CERTNM Company name changed bytemark computer consulting LTD\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-18
19 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
25 Sep 2014 AP01 Appointment of Mr Patrick John Cherry as a director on 1 September 2014
06 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
20 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
20 May 2013 AD01 Registered office address changed from the Raylor Centre James Street York North Yorkshire YO10 3DW on 20 May 2013
11 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
18 Jul 2012 AP01 Appointment of Mr Grahame Brian Davies as a director
13 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
15 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
10 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
20 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders